- Company Overview for CLEVE HOUSE FREEHOLD LIMITED (03516148)
- Filing history for CLEVE HOUSE FREEHOLD LIMITED (03516148)
- People for CLEVE HOUSE FREEHOLD LIMITED (03516148)
- More for CLEVE HOUSE FREEHOLD LIMITED (03516148)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | AP04 | Appointment of Springfield Secretaries Limited as a secretary on 7 November 2024 | |
19 Nov 2024 | TM02 | Termination of appointment of Sandrove Brahams & Associates Limited as a secretary on 7 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 18 November 2024 | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Mar 2022 | TM01 | Termination of appointment of Sabine Gobert as a director on 14 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
09 Dec 2021 | AP04 | Appointment of Sandrove Brahams & Associates Limited as a secretary on 1 December 2021 | |
09 Dec 2021 | TM02 | Termination of appointment of Fortune Block Management Limited as a secretary on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX on 8 December 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Michael Simmons as a director on 7 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Ms Michelle Mossadegh as a director on 4 January 2021 | |
19 Dec 2020 | AP01 | Appointment of Ms Sabine Gobert as a director on 19 December 2020 | |
14 May 2020 | TM01 | Termination of appointment of Sarah Louise Cole as a director on 13 May 2020 | |
12 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Apr 2020 | AD01 | Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 |